Advanced company searchLink opens in new window

D&S HAULAGE (AYLESFORD) LIMITED

Company number 11222630

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with updates
23 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
22 Sep 2023 AA Total exemption full accounts made up to 29 March 2022
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2023 AA01 Previous accounting period shortened from 30 March 2022 to 29 March 2022
23 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with updates
23 Feb 2023 CH01 Director's details changed for Mr David James Gilkes on 31 January 2023
23 Feb 2023 AD01 Registered office address changed from Swiss House Buckingham Street Tolleshunt Major Maldon Essex CM9 8LZ United Kingdom to Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 23 February 2023
22 Feb 2023 CS01 Confirmation statement made on 30 November 2022 with updates
31 Jan 2023 AD01 Registered office address changed from The Corner House High Street Aylesford ME20 7BG United Kingdom to Swiss House Buckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 31 January 2023
23 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
08 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with updates
26 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
25 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
25 Aug 2021 AA Total exemption full accounts made up to 31 March 2020
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
20 May 2021 DISS40 Compulsory strike-off action has been discontinued
19 May 2021 CS01 Confirmation statement made on 30 November 2020 with no updates
19 May 2021 PSC01 Notification of David James Gilkes as a person with significant control on 3 May 2021
19 May 2021 PSC07 Cessation of D&S Holdings (Aylesford) Limited as a person with significant control on 3 May 2021
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2020 CS01 Confirmation statement made on 30 November 2019 with no updates
22 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
30 Nov 2018 CS01 Confirmation statement made on 30 November 2018 with updates
30 Nov 2018 PSC02 Notification of D&S Holdings (Aylesford) Limited as a person with significant control on 8 November 2018